Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COT^, CHAIRPERSON

LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECROARY FRANK J. MCDNITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F MICHiGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 48231

JOHN F. X.DWAIHY EXECUTIVE OIRECTOR L GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE:(^^^) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

ROBERT M. COHN (P 12034) , 2600 Book Bldg., Detroi t , Michigan, '*,48226, by Attorney Discipline Board Wayne County Hearing Panel #16. - (1) Suspension; (2) For a period of t h i r t y (30) days; (3) Effect ive December 14, 1982.

The hearing panel found tha t respondent was retained t o inves- t i g a t e and/or i n s t i t u t e appropriate post-criminal conviction proceedings and was paid a r e t a ine r of $3,000, t h a t respondent f a i l e d , neglected and refused t o respond t o the i nqu i r i e s of the c l i e n t o r members of h i s family, t h a t respondent f a i l e d t o render se rv ices and was j u s t d i s -

I

4

charged with a request fo r re turn of t h e fee paid and refused t o respond 0 t o s a id request; respondent a l s o f a i l e d t o f i l e an answer t o the request fo r invest igat ion and formal complaint r e su l t i ng i n defaul t . The panel found v io la t ions of Canons 1, 2 and 6 of the Code of Professional Responsibil i ty and GCR 953 (1-4) , 962.2 (b) and 964.4 (a) . The panel noted no record of previous d i sc ip l ine . Costs were assessed i n the amount of $239.17.

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.